Background WavePink WaveYellow Wave

DUNNHUMBY OVERSEAS LIMITED (06601821)

DUNNHUMBY OVERSEAS LIMITED (06601821) is an active UK company. incorporated on 23 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DUNNHUMBY OVERSEAS LIMITED has been registered for 17 years. Current directors include BLISS, Robert James, MCCARTHY, Sarah Anne.

Company Number
06601821
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
184 Shepherds Bush Road, London, W6 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLISS, Robert James, MCCARTHY, Sarah Anne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNNHUMBY OVERSEAS LIMITED

DUNNHUMBY OVERSEAS LIMITED is an active company incorporated on 23 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DUNNHUMBY OVERSEAS LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06601821

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

184 Shepherds Bush Road London, W6 7NL,

Previous Addresses

Aurora House 71-75 Uxbridge Road Ealing London W5 5SL
From: 23 May 2008To: 1 August 2016
Timeline

21 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Jun 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MCCARTHY, Sarah Anne

Active
Shepherds Bush Road, LondonW6 7NL
Secretary
Appointed 12 Feb 2010

BLISS, Robert James

Active
Shepherds Bush Road, LondonW6 7NL
Born May 1979
Director
Appointed 13 Jun 2023

MCCARTHY, Sarah Anne

Active
Shepherds Bush Road, LondonW6 7NL
Born September 1977
Director
Appointed 01 Mar 2011

HANSARD, Oliver Giles

Resigned
6 Curzon Road, LondonN10 2RA
Secretary
Appointed 23 May 2008
Resigned 01 Jun 2009

KAPOOR, Cynthia

Resigned
Links Drive, LondonN20 8QU
Secretary
Appointed 01 Jun 2009
Resigned 12 Feb 2010

BACUVIER, Guillaume

Resigned
Shepherds Bush Road, LondonW6 7NL
Born February 1973
Director
Appointed 23 Jun 2017
Resigned 31 Mar 2021

DUNN, Edwina Dalrymple

Resigned
1 Addison Grove, LondonW4 1EP
Born May 1958
Director
Appointed 23 May 2008
Resigned 01 Mar 2011

HAMILTON, Andrew Jeffers

Resigned
Uxbridge Road, LondonW5 5SL
Born March 1973
Director
Appointed 31 Jul 2014
Resigned 08 Jul 2016

HANSARD, Oliver Giles

Resigned
6 Curzon Road, LondonN10 2RA
Born September 1969
Director
Appointed 01 Jun 2009
Resigned 01 Mar 2011

HAY, Simon

Resigned
Shepherds Bush Road, LondonW6 7NL
Born May 1964
Director
Appointed 01 Mar 2011
Resigned 28 Feb 2017

HUMBY, Clive Robert

Resigned
1 Addison Grove, LondonW4 1EP
Born February 1955
Director
Appointed 01 Jun 2009
Resigned 01 Mar 2011

KOPPINEN, Markku Henrik

Resigned
94 Munster Road, TeddingtonTW11 9LW
Born June 1964
Director
Appointed 23 May 2008
Resigned 15 Sept 2008

NASH, Wayne Gary

Resigned
Sherborne, High WycombeHP10 8HZ
Born July 1962
Director
Appointed 23 May 2008
Resigned 16 Dec 2008

PAUL TOOLAN, Vincent

Resigned
Shepherds Bush Road, LondonW6 7NL
Born February 1969
Director
Appointed 21 Sept 2019
Resigned 22 Jul 2022

PROPHET, Andrew Michael

Resigned
Uxbridge Road, LondonW5 5SL
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 22 Jun 2014

SWINDELL, Clare Lester

Resigned
Shepherds Bush Road, LondonW6 7NL
Born June 1969
Director
Appointed 31 Jul 2014
Resigned 10 Nov 2016

WILSON, Rosemary Joanne

Resigned
Shepherds Bush Road, LondonW6 7NL
Born September 1975
Director
Appointed 10 Nov 2016
Resigned 20 Sept 2019

Persons with significant control

1

Shepherds Bush Road, LondonW6 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Auditors Resignation Company
5 January 2016
AUDAUD
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Move Registers To Sail Company
6 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
2 May 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Auditors Resignation Company
22 March 2011
AUDAUD
Auditors Resignation Company
17 March 2011
AUDAUD
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2009
AA01Change of Accounting Reference Date
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Incorporation Company
23 May 2008
NEWINCIncorporation